London
EC2V 6DL
Director Name | Mr Timothy Gerald Oliver |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2018(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Secretary Name | Ms Jane Catharine Van Zyl |
---|---|
Status | Closed |
Appointed | 31 October 2018(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | Spaces, Citypoint 1 Ropemaker Street London EC2Y 9AW |
Director Name | Mr Eric Steven Toft |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2020(29 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Ms Laura Martine Mc Roberts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Spencer Rise Dartmouth Park London NW5 1AR |
Director Name | Mrs Diana Catherine Shilling |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Role | Housewife & Mother |
Correspondence Address | 32 Portman Avenue East Sheen London SW14 8NX |
Director Name | Lucia Rose Daniels |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 33 Shelgate Road London SW11 1BA |
Director Name | Annette Faith Moor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 75 Ravenscroft Hook Basingstoke Hampshire RG27 9NP |
Director Name | Nicola Wise |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 October 1993) |
Role | Accountant |
Correspondence Address | Briar House Bagwell Lane Odiham Woods Odiham Hampshire RG25 1JQ |
Secretary Name | Ms Laura Martine Mc Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 October 1993) |
Role | Solicitor |
Correspondence Address | 29 Spencer Rise Dartmouth Park London NW5 1AR |
Director Name | Judith Lindsey Gower |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 February 1998) |
Role | Product Specialist |
Correspondence Address | 22 Lordship Lane Letchworth Hertfordshire SG6 2BL |
Director Name | Susan Elizabeth Stephen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 11 Lyndhurst Drive Sevenoaks Kent TN13 2HD |
Secretary Name | Judith Lindsey Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 November 1998) |
Role | Product Specialist |
Correspondence Address | 22 Lordship Lane Letchworth Hertfordshire SG6 2BL |
Director Name | Ms Sarah Catriona Pilkington Jackson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 27 June 2018) |
Role | Charity Chief Executive Office |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rosehill Road London SW18 2NY |
Director Name | Michael George Edwards |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1998(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 1998) |
Role | Charity Finance Manager |
Correspondence Address | Standon Cottage Hursley Winchester Hampshire SO21 2JH |
Secretary Name | Alexander Lyndon Noall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 140 Aylesbury Road Wendover Buckinghamshire HP22 6AD |
Director Name | Alexander Lyndon Noall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 October 2006) |
Role | Accountant |
Correspondence Address | 140 Aylesbury Road Wendover Buckinghamshire HP22 6AD |
Director Name | Mr David Stuart Parlby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hollybank Meavy Lane Yelverton Devon PL20 6AP |
Director Name | Prof Patricia Evelyn Leighton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(17 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 27 June 2018) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 1 Langley Drive London E11 2LN |
Secretary Name | Mr Jasmin Bukic |
---|---|
Status | Resigned |
Appointed | 19 February 2016(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | Cambridge House 1 Addington Square Camberwell Road London SE5 0HF |
Secretary Name | Mrs Sarah Jackson |
---|---|
Status | Resigned |
Appointed | 14 November 2016(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Cambridge House 1 Addington Square Camberwell Road London SE5 0HF |
Director Name | Ms Nicola Marianne Walker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(27 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2020) |
Role | I&D Director |
Country of Residence | England |
Correspondence Address | Spaces, Citypoint 1 Ropemaker Street London EC2Y 9AW |
Director Name | Ms Fiona Scott Stark |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2020) |
Role | Director Of Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.workingfamilies.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72537243 |
Telephone region | London |
Registered Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £151,858 |
Gross Profit | £62,067 |
Net Worth | £2 |
Cash | £31,925 |
Current Liabilities | £88,581 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2020 | Application to strike the company off the register (2 pages) |
13 December 2020 | Registered office address changed from Spaces, Citypoint 1 Ropemaker Street London EC2Y 9AW England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 13 December 2020 (1 page) |
13 December 2020 | Termination of appointment of Fiona Scott Stark as a director on 24 September 2020 (1 page) |
29 July 2020 | Appointment of Mr Eric Steven Toft as a director on 10 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Nicola Marianne Walker as a director on 10 July 2020 (1 page) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
9 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
31 October 2018 | Secretary's details changed for Ms Jane Catherine Van Zyl on 31 October 2018 (1 page) |
31 October 2018 | Appointment of Ms Jane Catherine Van Zyl as a secretary on 31 October 2018 (2 pages) |
31 October 2018 | Appointment of Ms Mary Louise Starks as a director on 31 October 2018 (2 pages) |
31 October 2018 | Appointment of Mr Timothy Gerald Oliver as a director on 31 October 2018 (2 pages) |
31 October 2018 | Appointment of Mrs Fiona Scott Stark as a director on 31 October 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
12 September 2018 | Registered office address changed from Cambridge House 1 Addington Square Camberwell Road London SE5 0HF to Spaces, Citypoint 1 Ropemaker Street London EC2Y 9AW on 12 September 2018 (1 page) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
27 June 2018 | Termination of appointment of Sarah Catriona Pilkington Jackson as a director on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Patricia Evelyn Leighton as a director on 27 June 2018 (1 page) |
27 June 2018 | Appointment of Ms Nicola Marianne Walker as a director on 27 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Sarah Jackson as a secretary on 27 June 2018 (1 page) |
15 September 2017 | Confirmation statement made on 8 July 2017 with updates (2 pages) |
15 September 2017 | Confirmation statement made on 8 July 2017 with updates (2 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
14 November 2016 | Appointment of Mrs Sarah Jackson as a secretary on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Jasmin Bukic as a secretary on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Jasmin Bukic as a secretary on 14 November 2016 (1 page) |
14 November 2016 | Appointment of Mrs Sarah Jackson as a secretary on 14 November 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
26 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
26 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 March 2016 | Appointment of Mr Jasmin Bukic as a secretary on 19 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr Jasmin Bukic as a secretary on 19 February 2016 (2 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
21 May 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
21 May 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 July 2013 | Registered office address changed from 1-3 Berry Street London EC1V 0AA on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 1-3 Berry Street London EC1V 0AA on 24 July 2013 (1 page) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
18 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
25 May 2010 | Director's details changed for Ms Patricia Evelyn Leighton on 8 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Ms Patricia Evelyn Leighton on 8 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Ms Patricia Evelyn Leighton on 8 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 May 2009 | Full accounts made up to 30 September 2008 (9 pages) |
22 May 2009 | Full accounts made up to 30 September 2008 (9 pages) |
30 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 July 2008 | Director appointed ms patricia evelyn leighton (1 page) |
18 July 2008 | Director appointed ms patricia evelyn leighton (1 page) |
7 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
7 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
19 May 2008 | Full accounts made up to 30 September 2007 (9 pages) |
19 May 2008 | Full accounts made up to 30 September 2007 (9 pages) |
19 March 2008 | Appointment terminated director david parlby (1 page) |
19 March 2008 | Appointment terminated director david parlby (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
28 June 2007 | Return made up to 08/03/07; full list of members (3 pages) |
28 June 2007 | Return made up to 08/03/07; full list of members (3 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
2 May 2006 | Full accounts made up to 30 September 2005 (9 pages) |
2 May 2006 | Full accounts made up to 30 September 2005 (9 pages) |
29 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
3 June 2005 | Full accounts made up to 30 September 2004 (9 pages) |
3 June 2005 | Full accounts made up to 30 September 2004 (9 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
15 September 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
15 September 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
1 July 2004 | Return made up to 08/03/04; full list of members (7 pages) |
1 July 2004 | Return made up to 08/03/04; full list of members (7 pages) |
18 June 2004 | Company name changed wma childcare consultancy limite d\certificate issued on 18/06/04 (2 pages) |
18 June 2004 | Company name changed wma childcare consultancy limite d\certificate issued on 18/06/04 (2 pages) |
20 April 2004 | Full accounts made up to 31 March 2003 (9 pages) |
20 April 2004 | Full accounts made up to 31 March 2003 (9 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 5TH floor 45 beech street barbican london EC2Y 8AD (1 page) |
21 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 5TH floor 45 beech street barbican london EC2Y 8AD (1 page) |
21 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
27 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
3 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 08/03/00; full list of members (6 pages) |
19 June 2000 | Return made up to 08/03/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 July 1999 | New secretary appointed (1 page) |
2 July 1999 | New secretary appointed (1 page) |
8 June 1999 | Return made up to 08/03/99; no change of members
|
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 08/03/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 08/03/98; no change of members (4 pages) |
10 May 1998 | Return made up to 08/03/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
26 October 1997 | Return made up to 08/03/97; full list of members (6 pages) |
26 October 1997 | Return made up to 08/03/97; full list of members (6 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
23 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 March 1996 | Return made up to 08/03/96; no change of members
|
24 March 1996 | Return made up to 08/03/96; no change of members
|
27 November 1995 | Registered office changed on 27/11/95 from: working mothers association 77 holloway road london (1 page) |
27 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: working mothers association 77 holloway road london (1 page) |
8 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |
8 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1994 | Return made up to 08/03/93; full list of members; amend (7 pages) |
8 March 1994 | Return made up to 08/03/94; full list of members
|
8 March 1994 | Return made up to 08/03/93; full list of members; amend (7 pages) |
8 March 1994 | Return made up to 08/03/94; full list of members
|
17 February 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 February 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 January 1994 | Full accounts made up to 31 March 1993 (9 pages) |
28 January 1994 | Full accounts made up to 31 March 1993 (9 pages) |
28 January 1994 | Director resigned;new director appointed (2 pages) |
28 January 1994 | Director resigned;new director appointed (2 pages) |
5 March 1993 | Return made up to 08/03/93; full list of members
|
5 March 1993 | Director resigned;new director appointed (2 pages) |
5 March 1993 | Director resigned;new director appointed (2 pages) |
5 March 1993 | Return made up to 08/03/93; full list of members
|
18 May 1992 | Return made up to 08/03/92; full list of members (8 pages) |
18 May 1992 | Return made up to 08/03/92; full list of members (8 pages) |
20 March 1992 | New director appointed (2 pages) |
20 March 1992 | New director appointed (2 pages) |
19 November 1991 | Director resigned (2 pages) |
19 November 1991 | Director resigned (2 pages) |
4 November 1991 | Director resigned (2 pages) |
4 November 1991 | Director resigned (2 pages) |
7 May 1991 | New director appointed (2 pages) |
7 May 1991 | New director appointed (2 pages) |
19 March 1991 | Director resigned;new director appointed (2 pages) |
19 March 1991 | Director resigned;new director appointed (2 pages) |
8 March 1991 | Incorporation (15 pages) |
8 March 1991 | Incorporation (15 pages) |